MICHAEL AGYEMAN-DUAH
Medication Administration Certification


Address: 23 Route 6, Andover, CT 06232-1023

MICHAEL AGYEMAN-DUAH (Credential# 1547508) is licensed (Medication Administration Certification) with Connecticut Department of Consumer Protection. The license effective date is July 26, 2015. The license expiration date date is July 25, 2017. The license status is INACTIVE.

Business Overview

MICHAEL AGYEMAN-DUAH is licensed with the Department of Consumer Protection of Connecticut. The credential number is #DSMA.001530226. The credential type is medication administration certification. The effective date is July 26, 2015. The expiration date is July 25, 2017. The business address is 23 Route 6, Andover, CT 06232-1023. The current status is inactive.

Basic Information

Licensee Name MICHAEL AGYEMAN-DUAH
Credential ID 1547508
Credential Number DSMA.001530226
Credential Type Medication Administration Certification
Business Address 23 Route 6
Andover
CT 06232-1023
Business Type INDIVIDUAL
Status INACTIVE
Issue Date 2013-06-24
Effective Date 2015-07-26
Expiration Date 2017-07-25
Refresh Date 2018-08-01

Other locations

Licensee Name Office Address Credential Effective / Expiration
Michael Agyeman-duah 101 Tiffany Rd, East Hartford, CT 06108-1185 Licensed Practical Nurse ~

Office Location

Street Address 23 Route 6
City Andover
State CT
Zip Code 06232-1023

Licenses in the same location

Licensee Name Office Address Credential Effective / Expiration
Katherine Clark 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-09-15 ~ 2020-09-14
Diane Wright 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-09-11 ~ 2020-09-10
Mercer Mathis 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-09-05 ~ 2020-09-04
Amy Huhn 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-09-03 ~ 2020-09-02
Martin Raftery 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-25 ~ 2020-08-24
Amy Lamontagne 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-24 ~ 2020-08-23
Melissa Davis 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Bradford Johnson 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-22 ~ 2020-08-21
Charmaine Daley 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-12 ~ 2020-08-11
Crystal Boj 23 Route 6, Andover, CT 06232-1023 Medication Administration Certification 2018-08-11 ~ 2020-08-10
Find all Licenses in the same address

Licenses in the same zip code

Licensee Name Office Address Credential Effective / Expiration
No Drip Pro Painters LLC 265 Lake Road, Andover, CT 06232 Home Improvement Contractor 2020-06-20 ~ 2020-11-30
Subway of Andover · Kapsan LLC 497 Rte 6, Andover, CT 06232 Bakery 2020-07-01 ~ 2021-06-30
Judith H Weiss 39 Stanley Drive, Andover, CT 06232 Speech and Language Pathologist 2020-07-01 ~ 2021-06-30
Ashley W Camp 93 Boston Hill Road, Andover, CT 06232 Registered Nurse 2020-07-01 ~ 2021-06-30
Mathieu R Baptiste 46 Hendee Road, Andover, CT 06232 Crane Operator ~
Nicholas J. Allard 53 Parker Bridge Road, Andover, CT 06232 Backflow Prevention Device Tester 2020-04-01 ~ 2020-09-30
Joanne E Auger 41 Bailey Road, Andover, CT 06232 Registered Nurse 2020-07-01 ~ 2021-06-30
Jasmine Norine Breault 22 Hickory Hill Drive, Andover, CT 06232 Notary Public Appointment 2020-10-01 ~ 2025-09-30
Emily Katherine Balula 61 Wales Rd, Andover, CT 06232 Emergency Medical Technician ~
Susan C Swokla 9 Parker Bridge Rd, Andover, CT 06232 Registered Nurse 2020-09-01 ~ 2021-08-31
Find all Licenses in zip 06232

Competitor

Search similar business entities

City Andover
Zip Code 06232
License Type Medication Administration Certification
License Type + County Medication Administration Certification + Andover

Similar businesses

Licensee Name Office Address Credential Effective / Expiration
Nana Agyeman 85 Grandview Ave, Hamden, CT 06514 Medication Administration Certification 2020-03-21 ~ 2022-03-20
Augustine Agyeman 32 Applewood Road, Bloomfield, CT 06002 Medication Administration Certification ~
Kathy Agyeman 3 Pearson Way, Enfield, CT 06082 Medication Administration Certification 2004-10-23 ~ 2006-10-22
Afua Agyeman 860 Prospect Hill Rd, Windsor, CT 06095 Medication Administration Certification 2015-05-13 ~ 2017-05-12
Eddy Agyeman 85 Grandview Avenue, Hamden, CT 06514 Medication Administration Certification 2019-02-05 ~ 2021-02-05
Endora Agyeman 85 Grandview Avenue, Hamden, CT 06514 Medication Administration Certification 2019-08-06 ~ 2021-08-05
Ebenezer Agyeman-anane P.o. Box 872, Roselle Rm 230, Southbury, CT 06488 Medication Administration Certification 2013-04-01 ~ 2015-03-31
Duah Petroleum LLC · Sunoco 1785 Berlin Tpke, Wethersfield, CT 06109 Retail Gasoline Dealer 2008-03-12 ~ 2008-10-31
Duah Food Store LLC 35 Sunnyside Road, Newington, CT 06111 Non Legend Drug Permit 2019-01-01 ~ 2019-12-31
Duah Food Store 81 Union St, Vernon Rockville, CT 06066-3130 Lottery Sales Agent 2020-04-01 ~ 2021-03-31

Improve Information

Please comment or provide details below to improve the information on MICHAEL AGYEMAN-DUAH.

Dataset Information

Data Provider Connecticut Department of Consumer Protection
Jurisdiction Connecticut
Related Datasets Connecticut Business Registrations, Connecticut Child Care Facilities

This dataset includes 1.41 million licenses issued wtih Connecticut Department of Consumer Protection (TDLR).

Trending Searches